3I GC NOMINEES B LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

10/02/2510 February 2025 Director's details changed for Ms Jasi Hari Halai on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Kevin John Dunn on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for 3I Holdings Plc as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from 16 Palace Street London SW1E 5JD to 1 Knightsbridge London SW1X 7LX on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Ian Cooper on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mrs Clare Calderwood on 2025-02-10

View Document

10/02/2510 February 2025 Secretary's details changed for 3I Plc on 2025-02-10

View Document

13/12/2413 December 2024 Termination of appointment of Magdelene Cornelia Davis as a director on 2024-12-12

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

03/08/233 August 2023 Appointment of Ms Magdelene Cornelia Davis as a director on 2023-08-03

View Document

26/07/2326 July 2023 Termination of appointment of Jonathan Charles Murphy as a director on 2023-07-24

View Document

08/07/238 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

08/05/198 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR IAN COOPER

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHELLEY

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/02/1711 February 2017 ADOPT ARTICLES 26/01/2017

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR BEN LOOMES

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN SHELLEY / 04/03/2016

View Document

04/09/154 September 2015 DIRECTOR APPOINTED JASI HALAI

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYWOOD

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MATTHEW JOHN SHELLEY

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNN / 15/12/2014

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNN / 01/07/2013

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HAYWOOD / 20/05/2013

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WALLER

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED BEN ROBERT LOOMES

View Document

14/08/1214 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/05/113 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED ANDREW JOHN HAYWOOD

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL

View Document

28/04/1028 April 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED KEVIN JOHN DUNN

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED PAUL WALLER

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR JONATHAN BRIAN CAMERON RUSSELL

View Document

12/04/1012 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company